Company NameEuropean Braking Systems Ltd
DirectorsMark Peter Luby and Robin James Anderson
Company StatusActive
Company Number03030042
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years ago)
Previous NameM C W Parts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Mark Peter Luby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(5 years after company formation)
Appointment Duration24 years
RoleSales/Marketing
Country of ResidenceEngland
Correspondence AddressUnit 3 Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Martyn Charles Webster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shambles
High Street Braunston
Daventry
Northamptonshire
NN11 7HS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSuzanne Jane Timms
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RolePersonnel
Correspondence Address12 Cook Close
Daventry
Northamptonshire
NN11 5SF
Secretary NameDarren Raymond Webster
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years after company formation)
Appointment Duration1 year (resigned 02 April 2000)
RoleAutomotive Dist
Correspondence Address30 Scafell
Rugby
Warwickshire
CV21 1QB
Secretary NameMr Martyn Charles Webster
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shambles
High Street Braunston
Daventry
Northamptonshire
NN11 7HS
Secretary NameJeffrey Laurence West
NationalityBritish
StatusResigned
Appointed13 May 2004(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 10 November 2004)
RoleAccountant
Correspondence AddressHolley Tree Lodge
Brownsover Lane
Rugby
Warwickshire
CV21 1HY
Secretary NameMrs Deborah Helen Luby
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMrs Deborah Helen Luby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(9 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 September 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Peter John Luby
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(16 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS

Contact

Websitewww.europeanbrakingsystems.co.uk
Email address[email protected]
Telephone0161 8775551
Telephone regionManchester

Location

Registered AddressUnit 3 Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

47.5k at £1Luby Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,535,266
Gross Profit£6,301,412
Net Worth£4,430,688
Cash£1,556,542
Current Liabilities£6,806,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

29 May 2018Delivered on: 5 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 2012Delivered on: 11 April 2012
Persons entitled: Patent Capital Limited

Classification: Security assignment of LLP interest
Secured details: All monies due or to become due from the company or by mark luby to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, interest in lissajous energy LLP and the LLP agreement dated 28 march 2012 see image for full details.
Outstanding
28 March 2012Delivered on: 11 April 2012
Persons entitled: Patent Capital Limited

Classification: Security assignment of LLP interest
Secured details: All monies due or to become due from the company or by mark luby to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, interest in minerva products LLP and the LLP agreement dated 28 march 2012 see image for full details.
Outstanding
27 March 2012Delivered on: 11 April 2012
Persons entitled: Patent Capital Limited

Classification: Security assignment of LLP interest
Secured details: All monies due or to become due from the company or by mark luby to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, interest in enerytap LLP and the LLP agreement dated 27 march 2012 see image for full details.
Outstanding
25 April 2008Delivered on: 30 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
6 May 2004Delivered on: 8 May 2004
Satisfied on: 17 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 December 2020Appointment of Mr Robin James Anderson as a director on 9 December 2020 (2 pages)
28 October 2020Full accounts made up to 31 March 2020 (24 pages)
16 March 2020Change of details for Luby Group (Uk) Limited as a person with significant control on 24 May 2019 (2 pages)
16 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
25 February 2020Director's details changed for Mr Mark Peter Luby on 24 February 2020 (2 pages)
26 September 2019Full accounts made up to 31 March 2019 (22 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (23 pages)
25 September 2018Termination of appointment of Deborah Helen Luby as a secretary on 24 September 2018 (1 page)
25 September 2018Termination of appointment of Deborah Helen Luby as a director on 24 September 2018 (1 page)
22 June 2018Satisfaction of charge 2 in full (1 page)
5 June 2018Registration of charge 030300420006, created on 29 May 2018 (37 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 December 2017Change of share class name or designation (2 pages)
30 December 2017Particulars of variation of rights attached to shares (2 pages)
27 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 November 2017Satisfaction of charge 5 in full (1 page)
2 November 2017Satisfaction of charge 4 in full (1 page)
2 November 2017Satisfaction of charge 3 in full (1 page)
2 November 2017Satisfaction of charge 4 in full (1 page)
2 November 2017Satisfaction of charge 5 in full (1 page)
2 November 2017Satisfaction of charge 3 in full (1 page)
25 August 2017Full accounts made up to 31 March 2017 (23 pages)
25 August 2017Full accounts made up to 31 March 2017 (23 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 December 2016Full accounts made up to 31 March 2016 (23 pages)
9 December 2016Full accounts made up to 31 March 2016 (23 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 47,500
(4 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 47,500
(4 pages)
16 November 2015Full accounts made up to 31 March 2015 (20 pages)
16 November 2015Full accounts made up to 31 March 2015 (20 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 47,500
(4 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 47,500
(4 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 47,500
(4 pages)
11 January 2015Full accounts made up to 31 March 2014 (21 pages)
11 January 2015Full accounts made up to 31 March 2014 (21 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 47,500
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 47,500
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 47,500
(4 pages)
2 January 2014Full accounts made up to 31 March 2013 (21 pages)
2 January 2014Full accounts made up to 31 March 2013 (21 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
20 July 2012Termination of appointment of Peter Luby as a director (1 page)
20 July 2012Termination of appointment of Peter Luby as a director (1 page)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 February 2012Appointment of Mr Peter John Luby as a director (2 pages)
3 February 2012Appointment of Mr Peter John Luby as a director (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
2 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Mrs Deborah Helen Luby on 23 July 2010 (2 pages)
1 June 2011Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page)
1 June 2011Director's details changed for Mrs Deborah Helen Luby on 23 July 2010 (2 pages)
1 June 2011Director's details changed for Mr Mark Peter Luby on 23 July 2010 (2 pages)
1 June 2011Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page)
1 June 2011Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page)
1 June 2011Director's details changed for Mr Mark Peter Luby on 23 July 2010 (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (22 pages)
5 January 2011Full accounts made up to 31 March 2010 (22 pages)
28 October 2010Section 519 (1 page)
28 October 2010Section 519 (1 page)
21 May 2010Director's details changed for Mrs Deborah Helen Luby on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Mrs Deborah Helen Luby on 7 March 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Mark Peter Luby on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Mark Peter Luby on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Mrs Deborah Helen Luby on 7 March 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Mark Peter Luby on 7 March 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2010Memorandum and Articles of Association (10 pages)
9 February 2010Memorandum and Articles of Association (10 pages)
9 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
18 September 2009Section 519 (1 page)
18 September 2009Section 519 (1 page)
26 June 2009Return made up to 07/03/09; full list of members (4 pages)
26 June 2009Return made up to 07/03/09; full list of members (4 pages)
31 March 2009Return made up to 07/03/08; full list of members (4 pages)
31 March 2009Return made up to 07/03/08; full list of members (4 pages)
25 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
25 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 January 2008Return made up to 07/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2008Return made up to 07/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2008Registered office changed on 09/01/08 from: unit 3 westpoint enterprise park clarence avenue trafford park manchester M17 1QS (1 page)
9 January 2008Registered office changed on 09/01/08 from: unit 3 westpoint enterprise park clarence avenue trafford park manchester M17 1QS (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Registered office changed on 23/12/07 from: unit 6 parkway 4 trading estate ashburton road trafford park manchester M17 1SW (1 page)
23 December 2007Registered office changed on 23/12/07 from: unit 6 parkway 4 trading estate ashburton road trafford park manchester M17 1SW (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Return made up to 07/03/05; full list of members (7 pages)
20 May 2005Return made up to 07/03/05; full list of members (7 pages)
17 May 2005Ad 29/03/05--------- £ si 47450@1=47450 £ ic 50/47500 (2 pages)
17 May 2005Ad 29/03/05--------- £ si 47450@1=47450 £ ic 50/47500 (2 pages)
17 May 2005Particulars of contract relating to shares (4 pages)
17 May 2005Particulars of contract relating to shares (4 pages)
28 April 2005Resolutions
  • RES13 ‐ Re capital distribution 29/03/05
(1 page)
28 April 2005Resolutions
  • RES13 ‐ Re capital distribution 29/03/05
(1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
29 September 2004£ ic 100/50 13/05/04 £ sr 50@1=50 (1 page)
29 September 2004£ ic 100/50 13/05/04 £ sr 50@1=50 (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 07/03/04; full list of members (3 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004Return made up to 07/03/04; full list of members (3 pages)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
21 May 2004Declaration of assistance for shares acquisition (4 pages)
21 May 2004Declaration of assistance for shares acquisition (4 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 May 2004Resolutions
  • RES13 ‐ Purchase contract 13/05/04
(6 pages)
20 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 May 2004Resolutions
  • RES13 ‐ Purchase contract 13/05/04
(6 pages)
20 May 2004Secretary resigned;director resigned (1 page)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 May 2003Registered office changed on 14/05/03 from: 15 westbrook road trafford park manchester M17 1AY (1 page)
14 May 2003Registered office changed on 14/05/03 from: 15 westbrook road trafford park manchester M17 1AY (1 page)
6 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 July 2001Registered office changed on 13/07/01 from: chapel cottage chapel lane lilbourne rugby CV23 0ST (1 page)
13 July 2001Registered office changed on 13/07/01 from: chapel cottage chapel lane lilbourne rugby CV23 0ST (1 page)
12 July 2001Company name changed m c w parts LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed m c w parts LIMITED\certificate issued on 12/07/01 (2 pages)
14 May 2001Return made up to 07/03/01; full list of members (6 pages)
14 May 2001Return made up to 07/03/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
14 March 2000Return made up to 07/03/00; full list of members (6 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Return made up to 07/03/00; full list of members (6 pages)
14 March 2000Secretary resigned (1 page)
2 December 1999New secretary appointed (1 page)
2 December 1999New secretary appointed (1 page)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 1999Return made up to 07/03/99; full list of members (6 pages)
3 April 1999Return made up to 07/03/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1998Return made up to 07/03/98; no change of members (4 pages)
11 March 1998Return made up to 07/03/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 April 1997Return made up to 07/03/97; no change of members (4 pages)
27 April 1997Return made up to 07/03/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 March 1995Registered office changed on 15/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 March 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Incorporation (19 pages)
7 March 1995Incorporation (19 pages)